Company NameBogen Imaging UK Limited
Company StatusDissolved
Company Number07114982
CategoryPrivate Limited Company
Incorporation Date3 January 2010(14 years, 3 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameVitec Shelf Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2010(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 17 March 2020)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusClosed
Appointed02 March 2011(1 year, 1 month after company formation)
Appointment Duration9 years (closed 17 March 2020)
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameRichard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2010(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Wheatfield Way
Kingston Upon Thames
KT1 2TU
Secretary NameJayne Sarah Milton
StatusResigned
Appointed03 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressOne Wheatfield Way
Kingston Upon Thames
KT1 2TU
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMrs Katharina Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN

Contact

Websitevitecgroup.com
Email address[email protected]

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Vitec Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2019Application to strike the company off the register (3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
20 September 2019Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page)
10 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
23 November 2018Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
27 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames KT1 2TU on 13 December 2011 (1 page)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames KT1 2TU on 13 December 2011 (1 page)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 September 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
13 September 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
22 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
22 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
24 February 2010Change of name notice (2 pages)
24 February 2010Change of name notice (2 pages)
24 February 2010Company name changed vitec shelf LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-01-27
(2 pages)
24 February 2010Company name changed vitec shelf LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-01-27
(2 pages)
3 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
3 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)